Shortcuts

Tumu Napier Limited

Type: NZ Limited Company (Ltd)
9429031509602
NZBN
2505829
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F333110
Industry classification code
Timber Wholesaling
Industry classification description
Current address
C/-tumu Merchants Ltd
1215 Maraekakaho Road
Hastings 4175
New Zealand
Other address (Address For Share Register) used since 17 Sep 2013
55 Thames Street
Pandora
Napier 4110
New Zealand
Delivery address used since 03 Sep 2020
1215 Maraekakaho Road
Hastings 4175
New Zealand
Other address (Address For Share Register) used since 03 Sep 2020

Tumu Napier Limited was incorporated on 16 Jun 2010 and issued a number of 9429031509602. The registered LTD company has been supervised by 7 directors: Bruce James Mcewen - an active director whose contract started on 31 Aug 2022,
Bevan John Mckenzie - an active director whose contract started on 16 Dec 2022,
Kristine Margaret Gerken - an inactive director whose contract started on 31 Aug 2022 and was terminated on 16 Dec 2022,
John Daniel O'sullivan - an inactive director whose contract started on 16 Jun 2010 and was terminated on 31 Aug 2022,
Paul Murray Reeve - an inactive director whose contract started on 23 Feb 2021 and was terminated on 31 Aug 2022.
According to BizDb's database (last updated on 24 Mar 2024), this company registered 4 addresses: 810 Great South Road, Penrose, Auckland, 1061 (registered address),
810 Great South Road, Penrose, Auckland, 1061 (physical address),
810 Great South Road, Penrose, Auckland, 1061 (service address),
1215 Maraekakaho Road, Hastings, 4175 (other address) among others.
Until 16 Sep 2022, Tumu Napier Limited had been using 1215 Maraekakaho Road, Hastings as their physical address.
A total of 1330717 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1330717 shares are held by 1 entity, namely:
Tumu Hawkes Bay 2022 Limited (an entity) located at Penrose, Auckland postcode 1061. Tumu Napier Limited has been categorised as "Timber wholesaling" (business classification F333110).

Addresses

Other active addresses

Address #4: 810 Great South Road, Penrose, Auckland, 1061 New Zealand

Registered & physical & service address used from 16 Sep 2022

Principal place of activity

55 Thames Street, Pandora, Napier, 4110 New Zealand


Previous addresses

Address #1: 1215 Maraekakaho Road, Hastings, 4175 New Zealand

Physical & registered address used from 11 Sep 2020 to 16 Sep 2022

Address #2: 1215 Maraekakaho Road, Hastings, 4175 New Zealand

Physical & registered address used from 25 Sep 2013 to 11 Sep 2020

Address #3: C/-tumu Merchants Ltd, 1215 Maraekakaho Road, Hastings New Zealand

Physical & registered address used from 16 Jun 2010 to 25 Sep 2013

Contact info
64 6 8766222
Phone
64 6 8726222
09 Sep 2022 Phone
www.tumuitm.co.nz
Website
www.tumu.co.nz
04 May 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1330717

Annual return filing month: September

Annual return last filed: 14 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1330717
Entity (NZ Limited Company) Tumu Hawkes Bay 2022 Limited
Shareholder NZBN: 9429050787845
Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tumu Merchants Limited
Shareholder NZBN: 9429036188482
Company Number: 1265666
Entity Tumu Hawkes Bay Limited
Shareholder NZBN: 9429031471602
Company Number: 3015760
1215 Maraekakaho Road
Hastings
4153
New Zealand
Entity Tumu Merchants Limited
Shareholder NZBN: 9429036188482
Company Number: 1265666
Entity Tumu Hawkes Bay Limited
Shareholder NZBN: 9429031471602
Company Number: 3015760
1215 Maraekakaho Road
Hastings
4153
New Zealand
Entity Tumu Merchants Limited
Shareholder NZBN: 9429036188482
Company Number: 1265666
Entity Tumu Merchants Limited
Shareholder NZBN: 9429036188482
Company Number: 1265666

Ultimate Holding Company

30 Aug 2022
Effective Date
Fletcher Building Limited
Name
Ltd
Type
1104175
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bruce James Mcewen - Director

Appointment date: 31 Aug 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Aug 2022


Bevan John Mckenzie - Director

Appointment date: 16 Dec 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 29 Apr 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Dec 2022


Kristine Margaret Gerken - Director (Inactive)

Appointment date: 31 Aug 2022

Termination date: 16 Dec 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Aug 2022


John Daniel O'sullivan - Director (Inactive)

Appointment date: 16 Jun 2010

Termination date: 31 Aug 2022

Address: Rd4, Hastings, 4174 New Zealand

Address used since 30 Sep 2015


Paul Murray Reeve - Director (Inactive)

Appointment date: 23 Feb 2021

Termination date: 31 Aug 2022

Address: Frimley, Hastings, 4120 New Zealand

Address used since 23 Feb 2021


Barry Shawn O'sullivan - Director (Inactive)

Appointment date: 23 Feb 2021

Termination date: 31 Aug 2022

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 23 Feb 2021


Roger David Hooker - Director (Inactive)

Appointment date: 16 Jun 2010

Termination date: 22 Feb 2021

Address: Hastings, 4120 New Zealand

Address used since 30 Sep 2015

Nearby companies

Permapine Limited
1215 Maraekakaho Road

Killarney Capital Limited
1215 Maraekakaho Road

Tumu Gisborne Limited
1215 Maraekakaho Road

Tumu Timbers Limited
1215 Maraekakaho Road

Redwoods Remanufacturing Limited
1215 Maraekakaho Road

Frimley Lifestyle Village Limited
1215 Maraekakaho Road

Similar companies

Tumu Dannevirke Limited
1215 Maraekakaho Road

Tumu Gisborne Limited
1215 Maraekakaho Road

Tumu Hastings Limited
1215 Maraekakaho Road

Tumu Havelock North Limited
1215 Maraekakaho Road

Tumu Masterton Limited
1215 Maraekakaho Road

Tumu Timbers Limited
1215 Maraekakaho Road